New York Guard Service Cards and Enlistment Records
Some content may contain outdated and offensive terminology. See: New York State Archives Statement on Language in Descriptive Resources
Overview of the Records
New York State Archives
New York State Education Department
Cultural Education Center
Albany, NY 12230
0.4 cubic feet
61 16mm microfilm roll(s)
Arrangement
Organized into two subseries: 1. Service Cards, 1906-1918, 1940-1947, 0.3 cu. ft. (60 microfilm reels); 2. Enlistment Records, ca. 1947-1948 (M-Z only), 0.1 cu. ft. (1 microfilm reel).
Alphabetical by last name within each subseries.
Administrative History
On August 3, 1917, the Adjutant General, in order to comply with the provisions of the State Constitution requiring that troops be available to the Governor for the protection of life and property of the citizens of New York, organized a State Military Force known as the New York Guard. The force replaced the New York National Guard, mobilized into federal service on August 5, 1917. One of the principal duties of the guard was to actively guard public property, principally, the water supply of the City of New York from the northern boundary of the city including the entire Croton Aqueduct system. When the federalized New York National Guard units were returned to State status after the Armistice in 1918, the New York Guard units were deactivated.
In October 1940, the New York Guard was reorganized and mustered into state service to replace New York National Guard units which were being activated into federal service. By 1944, the New York Guard had attained an aggregate strength of approximately 25,000 officers and enlisted men. Again in 1951, after several New York National Guard units were ordered into federal service, the New York Guard was reorganized and served a limited mission preparing plans to furnish logistical support in the event of a national emergency. Pursuant to federal legislation for the creation of State Defense Forces, enacted by the 84th Congress in 1955 and State legislation enacted in 1958, the New York Guard was reorganized as a reserve land force of the Militia of New York.
Scope and Content Note
This series consists of service record cards for veterans of the New York Guard. Information varies but minimally includes name, address, date of enlistment, company, and regiment. Most of the cards document the service records for soldiers mustered into state service when the New York Guard was reorganized to replace New York National Guard units which were being activated into federal service just prior to and during the Second World War.
Subseries 1, Service Cards, 1906-1918, 1940-1947: Service cards spanning 1906-1918 include name, date of enlistment, grade, and organization. In addition, some cards give age at time of enlistment. Some cards include date of and notes on departure, such as honorable discharge, dropped, etc. Service cards spanning 1940-1947 include name, date and place of birth, home address, number of years, date of enlistment, organization or unit, and usually date of and cause of separation such as honorable discharge or to enter U.S. Armed Forces. Cards may also include change of address and dates of re-enlistments. The verso of cards on microfilm reels 43-60 is not always shown.
Subseries 2, Enlistment Records, ca. 1947-1948 (M-Z only): Consists of printed forms giving the usual information, but also include next of kin, education, occupation, prior military service, marital status, number of dependents, general health condition, date, signature of witness, and signature of the enlistee. The verso of the record sometimes includes a medical report on the enlistee and an oath and signed certificate of enlistment. Enlistment records also include attached permission forms completed by parent or guardian for enlistees under 18 years of age. Enlistment records are present for enlistees whose last names begin M-Z only.
Alternate Formats Available
Items Online
The entire series is digitized (from microfilm) and is available to New York State residents for free on Ancestry.com New York. You must sign up for a free account to access these records without a paid subscription. To learn more, go to How to Use Ancestry.com New York
Ancestry.com
New York Guard Service Cards, 1906-1918, 1940-1948 on Ancestry.com
Custodial History
This microfilm was transferred to the New York State Archives at an unknown date. The original copies were apparently produced by the Division of Military and Naval Affairs. Some of the records were apparently filmed as early as 1947.
Access Restrictions
Microfilm roll no. 61 is partially restricted to protect personal privacy (medical reports).
Access Terms
Detailed Description
Subseries B2000-09: Service Cards, 1906-1918, 1940-1947
Subseries B2000-09: Service Cards, 1906-1918
Contents | Roll |
---|---|
Aabel, Earl O. - Barris, Ambrogis | 1 |
Barris, Lester - Bock, Franz H. | 2 |
Bodkin, Edward - Burns, Frank S. | 3 |
Burns, Frederick Joseph - Clements, Joseph W. | 4 |
Clements, Oliver E. - Cumming, Herbert B. | 5 |
Cumming, Robert I. - Donnelly, James E. | 6 |
Donnelly, James J. - Falson, Frank J. | 7 |
Falter, Henry - Gaffney, Frank A. | 8 |
Gaffney, Gerald J. - Griffin, Edward L. | 9 |
Griffin, Egbert B. - Heartburg, Charles | 10 |
Heartburg, Oliver - Hurlburg, Charles | 11 |
Hurlburt, Curtis E. - Kemp, Arthur W. | 12 |
Kemp, Carl G. - Larson, Lars | 13 |
Larson, Roy W. - MacKenzie, William Joseph | 14 |
MacKeon, Harold - McGinn, Daniel Jr. | 15 |
McGinn, Edward J. - Moore, John J. | 16 |
Moore, John J. - O'Clair, Nelson | 17 |
O'Clair, Thomas - Pickles, James | 18 |
Pickney, Jack - Riddell, Thomas | 19 |
Riddell, Thomas - Sayles, H. Ray | 20 |
Sayles, James F. - Simpson, Horace | 21 |
Simpson, Howard A. - Strauss, Harry | 22 |
Strauss, Harry - Tynan, John A. | 23 |
Tynan, Launcelot J. - Wells, Percy | 24 |
Wells, Ray B. - Zimmerman, William | 25 |
Zimmerman, William A. - Zynda, Walter | 26 |
Subseries B2000-09: Service Cards, 1940-1947
Contents | Roll |
---|---|
A - Blumenfield, B. | 27 |
Blumenstock, A.J. - Chyatt, Irwin [see end of roll 42 for end of this roll] | 28 |
Ciaccio, Anthony - Demarco, Anthony | 29 |
Demarco, Anthony T. - Flannery, James W | 30 |
Fitzgerald, Harry W. - Gottlieb, Jerry | 31 |
Gottlieb, Jerry I. - Hull, Lee S. | 32 |
Hull, Morris E. - Koerner, Milton | 33 |
Koerner, Milton - Maloney, John J. | 34 |
Maloney, John S. - Miller, Stanley M. | 35 |
Miller, Stephen - Moser, Rudolph | 36 |
Moserowitz, Seymour - Pedersen, Edward C. | 37 |
Pedersen, George A. - Rosenblatt, Irving | 38 |
Rosenblatt, Isidore E. - Sherman, Irving | 39 |
Sherman, Jack E. - Tiernan, Davis | 40 |
Tiernan, Donald B. - White, Louis E. | 41 |
White, Martin (see Weissman, Martin D.) - Zywokarta, Johns [Also end of roll 28 Christenson, Frank T - Chaytt, Irwin] | 42 |
Aagenas, Richard J. - Benedict, Richelieu | 43 |
Benedict, Vernon R. - Caccamo, Thomas | 44 |
Caccavale, Phillip J. - Corcoran, John D. Jr. [last legible image] | 45 |
Cordato, Rocco C. - Dickson, Fred Peter | 46 |
Dickson, George P. - Fields, Irwin P. | 47 |
Fields, Johns R. - Goldman, Henry | 48 |
Goldman, Herberts J. - Hernandez, Adel | 49 |
Hernandez, Albert - Katcher, Julius H. | 50 |
Katen, Floyd S. - LeBeau, Harry S. | 51 |
LeBeau, Robert J. - Martucci, Frank S. | 52 |
Martucci, James V. - Moriarty, Leonard | 53 |
Moriaty, Thomas B. - Patrick, Raymond C. | 54 |
Patrick, Williams H. Jr. - Richmond, Paul A. | 55 |
Richmond, William P. - Schott, Roger J. | 56 |
Schottland, Leo E. - Stagner, Lee R. | 57 |
Stahl, Charles - Vanca, Emil | 58 |
VanCamp, Eugene L. - Woods, Daniel | 59 |
Woods, Daniel - Zywokarta, John S. | 60 |
Subseries B2000-09: Enlistment Records, ca. 1947-1948 (M-Z only)
Contents | Roll |
---|---|
Malizio, Phillip - Zieger, Edward Franklin [RESTRICTED] | 61 |